Having been setup in 1973, Airedale Chemical Company Ltd has its registered office in Keighley in West Yorkshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The company is registered for VAT. This organisation has 15 directors listed as Chadwick, Christopher John, Fox, Daniel, Hall, Brenda Malvina, Howell, Anthony Joseph Mark, Leighton, Martin, Marr, Daniel George, Chadwick, John Whitney, Cawthera, Michael Paul, Chadwick, Brian, Chadwick, Christine, Howard, Thomas David Knutton, Peacock, John Philip, Scott, Peter Cyril, Sharpe, Brian Raymond, Wilkinson, Stephen Paul.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHADWICK, Christopher John | 01 November 2008 | - | 1 |
FOX, Daniel | 07 July 2011 | - | 1 |
HALL, Brenda Malvina | N/A | - | 1 |
HOWELL, Anthony Joseph Mark | 01 January 2019 | - | 1 |
LEIGHTON, Martin | 01 July 2007 | - | 1 |
MARR, Daniel George | 01 January 2019 | - | 1 |
CAWTHERA, Michael Paul | N/A | 13 August 2004 | 1 |
CHADWICK, Brian | N/A | 18 January 2011 | 1 |
CHADWICK, Christine | N/A | 03 December 2006 | 1 |
HOWARD, Thomas David Knutton | N/A | 30 April 1994 | 1 |
PEACOCK, John Philip | 01 March 2013 | 31 December 2016 | 1 |
SCOTT, Peter Cyril | N/A | 22 September 1993 | 1 |
SHARPE, Brian Raymond | 01 December 2002 | 01 May 2005 | 1 |
WILKINSON, Stephen Paul | 01 December 2001 | 31 December 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHADWICK, John Whitney | 03 December 2006 | 31 August 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 14 April 2020 | |
CS01 - N/A | 10 February 2020 | |
CH01 - Change of particulars for director | 10 October 2019 | |
AA - Annual Accounts | 06 October 2019 | |
CS01 - N/A | 05 February 2019 | |
AP01 - Appointment of director | 16 January 2019 | |
AP01 - Appointment of director | 16 January 2019 | |
AA - Annual Accounts | 24 September 2018 | |
TM01 - Termination of appointment of director | 26 July 2018 | |
CS01 - N/A | 08 February 2018 | |
AA - Annual Accounts | 13 April 2017 | |
CS01 - N/A | 10 March 2017 | |
TM01 - Termination of appointment of director | 09 January 2017 | |
TM01 - Termination of appointment of director | 09 January 2017 | |
AA - Annual Accounts | 17 October 2016 | |
AR01 - Annual Return | 17 March 2016 | |
AA - Annual Accounts | 01 July 2015 | |
AR01 - Annual Return | 10 February 2015 | |
MR01 - N/A | 04 December 2014 | |
MR01 - N/A | 07 July 2014 | |
AA - Annual Accounts | 26 June 2014 | |
MR01 - N/A | 17 March 2014 | |
AR01 - Annual Return | 13 February 2014 | |
RESOLUTIONS - N/A | 29 July 2013 | |
AA - Annual Accounts | 02 July 2013 | |
AP01 - Appointment of director | 12 March 2013 | |
AR01 - Annual Return | 06 February 2013 | |
CH01 - Change of particulars for director | 06 February 2013 | |
AD04 - Change of location of company records to the registered office | 06 February 2013 | |
MG01 - Particulars of a mortgage or charge | 02 November 2012 | |
MG01 - Particulars of a mortgage or charge | 30 October 2012 | |
MG01 - Particulars of a mortgage or charge | 26 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 October 2012 | |
MG01 - Particulars of a mortgage or charge | 20 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 August 2012 | |
MG01 - Particulars of a mortgage or charge | 09 August 2012 | |
MG01 - Particulars of a mortgage or charge | 08 August 2012 | |
AA - Annual Accounts | 16 July 2012 | |
AR01 - Annual Return | 22 February 2012 | |
CH01 - Change of particulars for director | 20 July 2011 | |
AP01 - Appointment of director | 20 July 2011 | |
TM01 - Termination of appointment of director | 20 July 2011 | |
AA - Annual Accounts | 17 June 2011 | |
AR01 - Annual Return | 14 February 2011 | |
AA - Annual Accounts | 20 May 2010 | |
AR01 - Annual Return | 12 February 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 12 February 2010 | |
CH01 - Change of particulars for director | 12 February 2010 | |
CH01 - Change of particulars for director | 12 February 2010 | |
CH01 - Change of particulars for director | 12 February 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 12 February 2010 | |
CH01 - Change of particulars for director | 12 February 2010 | |
CH01 - Change of particulars for director | 12 February 2010 | |
CH03 - Change of particulars for secretary | 12 February 2010 | |
CH01 - Change of particulars for director | 12 February 2010 | |
CH01 - Change of particulars for director | 12 February 2010 | |
CH01 - Change of particulars for director | 12 February 2010 | |
CH01 - Change of particulars for director | 22 October 2009 | |
CH01 - Change of particulars for director | 22 October 2009 | |
288a - Notice of appointment of directors or secretaries | 23 September 2009 | |
288b - Notice of resignation of directors or secretaries | 23 September 2009 | |
AA - Annual Accounts | 05 August 2009 | |
288a - Notice of appointment of directors or secretaries | 14 July 2009 | |
363a - Annual Return | 19 February 2009 | |
288b - Notice of resignation of directors or secretaries | 27 November 2008 | |
288a - Notice of appointment of directors or secretaries | 27 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 September 2008 | |
395 - Particulars of a mortgage or charge | 27 June 2008 | |
AA - Annual Accounts | 20 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 June 2008 | |
363a - Annual Return | 22 April 2008 | |
287 - Change in situation or address of Registered Office | 27 February 2008 | |
353 - Register of members | 27 February 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 27 February 2008 | |
288b - Notice of resignation of directors or secretaries | 27 February 2008 | |
288a - Notice of appointment of directors or secretaries | 03 January 2008 | |
395 - Particulars of a mortgage or charge | 28 November 2007 | |
395 - Particulars of a mortgage or charge | 20 October 2007 | |
288a - Notice of appointment of directors or secretaries | 21 August 2007 | |
AA - Annual Accounts | 14 March 2007 | |
363a - Annual Return | 05 March 2007 | |
288b - Notice of resignation of directors or secretaries | 06 January 2007 | |
288a - Notice of appointment of directors or secretaries | 06 January 2007 | |
AA - Annual Accounts | 03 July 2006 | |
363a - Annual Return | 29 March 2006 | |
288b - Notice of resignation of directors or secretaries | 27 May 2005 | |
AA - Annual Accounts | 16 May 2005 | |
363s - Annual Return | 15 February 2005 | |
AA - Annual Accounts | 09 August 2004 | |
363s - Annual Return | 07 February 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 October 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 October 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 October 2003 | |
AA - Annual Accounts | 16 June 2003 | |
363s - Annual Return | 08 May 2003 | |
395 - Particulars of a mortgage or charge | 08 March 2003 | |
288a - Notice of appointment of directors or secretaries | 25 January 2003 | |
395 - Particulars of a mortgage or charge | 15 January 2003 | |
395 - Particulars of a mortgage or charge | 18 December 2002 | |
395 - Particulars of a mortgage or charge | 25 October 2002 | |
AA - Annual Accounts | 27 May 2002 | |
363s - Annual Return | 14 February 2002 | |
288a - Notice of appointment of directors or secretaries | 18 January 2002 | |
AA - Annual Accounts | 14 April 2001 | |
363s - Annual Return | 07 March 2001 | |
AA - Annual Accounts | 13 June 2000 | |
363s - Annual Return | 17 March 2000 | |
AA - Annual Accounts | 24 August 1999 | |
395 - Particulars of a mortgage or charge | 02 July 1999 | |
363s - Annual Return | 25 February 1999 | |
395 - Particulars of a mortgage or charge | 25 November 1998 | |
AUD - Auditor's letter of resignation | 04 August 1998 | |
AA - Annual Accounts | 09 June 1998 | |
363s - Annual Return | 31 March 1998 | |
AA - Annual Accounts | 01 October 1997 | |
363s - Annual Return | 17 June 1997 | |
225 - Change of Accounting Reference Date | 17 June 1997 | |
363s - Annual Return | 23 May 1996 | |
AA - Annual Accounts | 23 May 1996 | |
287 - Change in situation or address of Registered Office | 08 December 1995 | |
AA - Annual Accounts | 15 August 1995 | |
363s - Annual Return | 07 April 1995 | |
AA - Annual Accounts | 13 September 1994 | |
363s - Annual Return | 10 March 1994 | |
363s - Annual Return | 25 March 1993 | |
AA - Annual Accounts | 25 March 1993 | |
AA - Annual Accounts | 19 August 1992 | |
AUD - Auditor's letter of resignation | 19 August 1992 | |
363s - Annual Return | 13 April 1992 | |
AA - Annual Accounts | 31 October 1991 | |
363a - Annual Return | 24 June 1991 | |
395 - Particulars of a mortgage or charge | 12 June 1991 | |
288 - N/A | 21 February 1991 | |
288 - N/A | 07 December 1990 | |
288 - N/A | 07 December 1990 | |
AA - Annual Accounts | 06 April 1990 | |
363 - Annual Return | 06 April 1990 | |
AA - Annual Accounts | 14 August 1989 | |
363 - Annual Return | 14 August 1989 | |
288 - N/A | 10 November 1988 | |
AA - Annual Accounts | 10 November 1988 | |
363 - Annual Return | 10 November 1988 | |
287 - Change in situation or address of Registered Office | 14 March 1988 | |
AA - Annual Accounts | 21 October 1987 | |
288 - N/A | 03 October 1987 | |
363 - Annual Return | 03 October 1987 | |
AA - Annual Accounts | 02 December 1986 | |
363 - Annual Return | 02 December 1986 | |
NEWINC - New incorporation documents | 04 December 1973 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 November 2014 | Outstanding |
N/A |
A registered charge | 07 July 2014 | Outstanding |
N/A |
A registered charge | 14 March 2014 | Outstanding |
N/A |
Legal assignment of contract monies | 24 October 2012 | Outstanding |
N/A |
Assignment | 23 October 2012 | Outstanding |
N/A |
Fixed charge on non-vesting debts and floating charge | 18 September 2012 | Outstanding |
N/A |
Legal mortgage | 06 August 2012 | Outstanding |
N/A |
Debenture | 06 August 2012 | Outstanding |
N/A |
Debenture | 20 June 2008 | Fully Satisfied |
N/A |
Legal charge | 22 November 2007 | Fully Satisfied |
N/A |
Debenture | 18 October 2007 | Fully Satisfied |
N/A |
Legal charge | 28 February 2003 | Fully Satisfied |
N/A |
Legal charge | 13 January 2003 | Fully Satisfied |
N/A |
Chattel mortgage | 16 December 2002 | Fully Satisfied |
N/A |
Debenture | 18 October 2002 | Fully Satisfied |
N/A |
Fixed charge | 01 July 1999 | Fully Satisfied |
N/A |
Legal mortgage | 20 November 1998 | Fully Satisfied |
N/A |
Mortgage debenture | 03 June 1991 | Fully Satisfied |
N/A |